SMITH & NEPHEW FARNHAM LIMITED

Register to unlock more data on OkredoRegister

SMITH & NEPHEW FARNHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00473439

Incorporation date

30/09/1949

Size

Full

Classification

-

Contacts

Registered address

Registered address

15 Adam Street, London, WC2N 6LACopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon21/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2011
First Gazette notice for voluntary strike-off
dot icon01/11/2011
Application to strike the company off the register
dot icon20/10/2011
Statement of capital on 2011-10-20
dot icon20/10/2011
Resolutions
dot icon20/10/2011
Solvency Statement dated 11/10/11
dot icon20/10/2011
Statement by Directors
dot icon28/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon28/07/2011
Secretary's details changed for Smith & Nephew Nominee Services Limited on 2011-07-28
dot icon23/03/2011
Full accounts made up to 2010-12-31
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon05/07/2010
Director's details changed for Ms Susan Maragret Henderson on 2010-06-18
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon20/07/2009
Director's Change of Particulars / susan henderson / 20/07/2009 / Middle Name/s was: maragret, now: margaret; Honours was: ma acis, now:
dot icon23/06/2009
Appointment Terminated Director paul chambers
dot icon18/06/2009
Accounts made up to 2008-12-31
dot icon01/06/2009
Director appointed ms susan margaret henderson
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 21/07/08; full list of members
dot icon03/04/2008
Director appointed gemma elizabeth mary parsons
dot icon22/01/2008
Director resigned
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 21/07/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
New director appointed
dot icon16/08/2006
Return made up to 21/07/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
Director's particulars changed
dot icon31/08/2005
Return made up to 21/07/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 21/07/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon01/09/2003
Return made up to 21/07/03; full list of members
dot icon27/06/2003
Director resigned
dot icon13/09/2002
Resolutions
dot icon12/08/2002
Return made up to 21/07/02; full list of members
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New director appointed
dot icon10/04/2002
Registered office changed on 10/04/02 from: shelley close lowmoor business park kirkby in ashfield nottinghamshire NG17 7ET
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon04/04/2002
Certificate of change of name
dot icon03/04/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
Full accounts made up to 2001-12-31
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon24/08/2001
Return made up to 21/07/01; full list of members
dot icon24/08/2001
Secretary's particulars changed
dot icon24/08/2001
Location of register of members address changed
dot icon12/06/2001
Registered office changed on 12/06/01 from: farnham trading estate farnham surrey GU9 9NQ
dot icon31/05/2001
Director's particulars changed
dot icon17/04/2001
Memorandum and Articles of Association
dot icon19/01/2001
Director resigned
dot icon19/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
Ad 20/12/00--------- £ si 3000000@1=3000000 £ ic 3908/3003908
dot icon03/01/2001
Resolutions
dot icon03/01/2001
£ nc 4000/3004000 20/12/00
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
Return made up to 21/07/00; full list of members
dot icon22/09/2000
Location of register of members address changed
dot icon22/09/2000
New secretary appointed
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Resolutions
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
Secretary resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Return made up to 21/07/99; full list of members
dot icon11/01/1999
Secretary resigned;director resigned
dot icon11/01/1999
New secretary appointed
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Return made up to 21/07/98; full list of members
dot icon07/09/1998
Director's particulars changed
dot icon07/09/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon22/01/1998
Director resigned
dot icon25/09/1997
Director resigned
dot icon05/09/1997
Return made up to 21/07/97; full list of members
dot icon29/07/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon08/08/1996
Return made up to 21/07/96; change of members
dot icon29/07/1996
Full accounts made up to 1995-09-25
dot icon21/09/1995
Declaration of satisfaction of mortgage/charge
dot icon21/09/1995
Declaration of satisfaction of mortgage/charge
dot icon15/08/1995
Return made up to 21/07/95; no change of members
dot icon14/03/1995
Director resigned;new director appointed
dot icon14/03/1995
Director resigned
dot icon14/03/1995
Director resigned;new director appointed
dot icon14/03/1995
Director resigned;new director appointed
dot icon10/03/1995
Return made up to 19/02/95; full list of members
dot icon10/03/1995
Director resigned
dot icon10/03/1995
Location of register of members address changed
dot icon23/12/1994
Full accounts made up to 1994-09-25
dot icon07/07/1994
Director resigned
dot icon17/03/1994
Return made up to 19/02/94; no change of members
dot icon17/03/1994
Location of debenture register address changed
dot icon18/01/1994
Full accounts made up to 1993-09-26
dot icon19/03/1993
New director appointed
dot icon11/03/1993
Return made up to 19/02/93; no change of members
dot icon11/03/1993
Registered office changed on 11/03/93
dot icon11/03/1993
Secretary resigned;director resigned
dot icon10/03/1993
Full accounts made up to 1992-09-27
dot icon13/05/1992
Declaration of satisfaction of mortgage/charge
dot icon06/04/1992
New secretary appointed;new director appointed
dot icon28/02/1992
Full accounts made up to 1991-09-29
dot icon14/02/1992
Return made up to 19/02/92; full list of members
dot icon14/02/1992
Registered office changed on 14/02/92
dot icon14/02/1992
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon14/02/1992
New secretary appointed
dot icon13/02/1992
New director appointed
dot icon20/05/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon11/04/1991
Certificate of change of name
dot icon11/04/1991
Declaration of assistance for shares acquisition
dot icon11/04/1991
Declaration of assistance for shares acquisition
dot icon11/04/1991
Declaration of assistance for shares acquisition
dot icon28/03/1991
Memorandum and Articles of Association
dot icon25/03/1991
Particulars of mortgage/charge
dot icon21/03/1991
Particulars of mortgage/charge
dot icon06/03/1991
Full accounts made up to 1990-09-30
dot icon06/03/1991
Return made up to 19/02/91; full list of members
dot icon16/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon31/07/1990
Full accounts made up to 1989-09-30
dot icon18/04/1990
Return made up to 20/03/90; full list of members
dot icon14/02/1990
New director appointed
dot icon10/05/1989
Return made up to 13/04/89; full list of members
dot icon10/05/1989
Full accounts made up to 1988-09-30
dot icon24/04/1989
New director appointed
dot icon05/04/1989
Director resigned
dot icon23/09/1988
Declaration of assistance for shares acquisition
dot icon23/09/1988
Resolutions
dot icon23/09/1988
Resolutions
dot icon16/08/1988
Particulars of mortgage/charge
dot icon13/05/1988
Return made up to 22/03/88; full list of members
dot icon19/04/1988
Full accounts made up to 1987-09-30
dot icon11/04/1988
Secretary resigned;new secretary appointed
dot icon11/04/1988
Director resigned
dot icon13/03/1987
Certificate of change of name
dot icon12/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1987
Registered office changed on 21/02/87 from: 27, trinity road, upper tooting, london SW17
dot icon19/02/1987
Full accounts made up to 1986-09-30
dot icon19/02/1987
Return made up to 31/12/86; full list of members
dot icon09/10/1986
Accounts for a small company made up to 1985-09-30
dot icon03/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Andrew Michael Warren
Secretary
11/11/1998 - 15/09/1999
-
Miller, David John
Secretary
01/04/1992 - 11/11/1998
4
Curtis, John Mark
Secretary
15/09/1999 - 14/08/2000
6
Mchargue, James Michael
Director
28/10/1997 - 21/03/2002
-
Jackson, Andrew Michael Warren
Director
06/07/1998 - 29/02/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMITH & NEPHEW FARNHAM LIMITED

SMITH & NEPHEW FARNHAM LIMITED is an(a) Dissolved company incorporated on 30/09/1949 with the registered office located at 15 Adam Street, London, WC2N 6LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMITH & NEPHEW FARNHAM LIMITED?

toggle

SMITH & NEPHEW FARNHAM LIMITED is currently Dissolved. It was registered on 30/09/1949 and dissolved on 21/02/2012.

Where is SMITH & NEPHEW FARNHAM LIMITED located?

toggle

SMITH & NEPHEW FARNHAM LIMITED is registered at 15 Adam Street, London, WC2N 6LA.

What is the latest filing for SMITH & NEPHEW FARNHAM LIMITED?

toggle

The latest filing was on 21/02/2012: Final Gazette dissolved via voluntary strike-off.